About

Registered Number: 05882160
Date of Incorporation: 20/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 20 Elm Grove, Westgate-On-Sea, Kent, CT8 8LB,

 

The Cedars Flat Management Company Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Carter, Paul Andrew, Tibby, Sheila Grace, Codling, Stuart James, Harris, David, Spinks, Antonia Susanne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIBBY, Sheila Grace 25 February 2017 - 1
CODLING, Stuart James 20 July 2006 24 August 2016 1
HARRIS, David 22 September 2009 01 July 2012 1
SPINKS, Antonia Susanne 20 July 2006 16 October 2006 1
Secretary Name Appointed Resigned Total Appointments
CARTER, Paul Andrew 17 August 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 23 March 2018
CS01 - N/A 06 February 2018
CS01 - N/A 25 February 2017
AP01 - Appointment of director 25 February 2017
TM01 - Termination of appointment of director 24 August 2016
AP03 - Appointment of secretary 18 August 2016
CS01 - N/A 17 August 2016
AP01 - Appointment of director 17 August 2016
CH01 - Change of particulars for director 17 August 2016
AD01 - Change of registered office address 11 August 2016
DISS40 - Notice of striking-off action discontinued 09 August 2016
AA - Annual Accounts 08 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 29 April 2015
TM01 - Termination of appointment of director 13 October 2014
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 September 2012
TM01 - Termination of appointment of director 25 September 2012
AA - Annual Accounts 29 April 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 25 May 2011
TM02 - Termination of appointment of secretary 22 September 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 30 April 2010
AD01 - Change of registered office address 07 December 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 22 July 2008
353 - Register of members 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
353 - Register of members 28 July 2006
NEWINC - New incorporation documents 20 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.